Background WavePink WaveYellow Wave

S E C RECRUITMENT LIMITED (05808613)

S E C RECRUITMENT LIMITED (05808613) is an active UK company. incorporated on 8 May 2006. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. S E C RECRUITMENT LIMITED has been registered for 19 years. Current directors include GOLDUP, Stuart Robin, PERRETT, Matthew.

Company Number
05808613
Status
active
Type
ltd
Incorporated
8 May 2006
Age
19 years
Address
167-169 Great Portland Street, London, W1W 5PF
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
GOLDUP, Stuart Robin, PERRETT, Matthew
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S E C RECRUITMENT LIMITED

S E C RECRUITMENT LIMITED is an active company incorporated on 8 May 2006 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. S E C RECRUITMENT LIMITED was registered 19 years ago.(SIC: 78200)

Status

active

Active since 19 years ago

Company No

05808613

LTD Company

Age

19 Years

Incorporated 8 May 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

SALES ENGINEERING AND COMPUTER CONSULTANTS LIMITED
From: 8 May 2006To: 24 January 2007
Contact
Address

167-169 Great Portland Street 5th Floor London, W1W 5PF,

Previous Addresses

167-169 Great Portland Street London W1W 5PF England
From: 20 March 2026To: 20 March 2026
63-66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE England
From: 20 October 2020To: 20 March 2026
63-66 Hatton Garden London EC1N 8LE England
From: 20 October 2020To: 20 October 2020
13-15 Moorgate London EC2R 6AD England
From: 3 November 2015To: 20 October 2020
Rdl House, 1 Chertsey Road Woking Surrey GU21 5AD
From: 8 May 2006To: 3 November 2015
Timeline

16 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
May 06
Director Joined
Oct 10
Director Left
Nov 10
Director Joined
Jul 15
Director Joined
Mar 17
Director Left
May 17
Director Left
Aug 18
Director Left
Feb 20
Director Joined
Nov 20
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Feb 21
Loan Cleared
Jul 23
Loan Secured
Jul 23
Loan Cleared
Jul 23
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

GOLDUP, Stuart Robin

Active
Great Portland Street, LondonW1W 5PF
Born July 1969
Director
Appointed 04 Jan 2021

PERRETT, Matthew

Active
Great Portland Street, LondonW1W 5PF
Born June 1971
Director
Appointed 04 Jan 2021

GARDNER, James Nigel

Resigned
28 Oxted Green, GodalmingGU8 5DE
Secretary
Appointed 08 May 2006
Resigned 31 Jan 2020

BRITTON, Stuart Glynn

Resigned
Hatton Garden, LondonEC1N 8LE
Born October 1971
Director
Appointed 05 Oct 2010
Resigned 30 Jan 2021

BUIST, David, Director

Resigned
Parsley Close, Bury St. EdmundsIP28 8GP
Born September 1974
Director
Appointed 25 Jun 2015
Resigned 18 May 2017

GARDNER, James Nigel

Resigned
28 Oxted Green, GodalmingGU8 5DE
Born August 1957
Director
Appointed 08 May 2006
Resigned 31 Jan 2020

HENRY, Robert Michael

Resigned
Haymarket, LondonSW1Y 4EX
Born February 1954
Director
Appointed 29 Oct 2020
Resigned 04 Jan 2021

OSTROWSKI, Suzanne Jane

Resigned
Weybury, GuildfordGU1 3XN
Born January 1969
Director
Appointed 08 May 2006
Resigned 28 Oct 2010

WATKINS, Nicholas Revely

Resigned
Broad Street, NewburyRG20 7LW
Born August 1950
Director
Appointed 20 Mar 2017
Resigned 26 Jul 2018

Persons with significant control

1

Great Portland Street, LondonW1W 5PF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Change To A Person With Significant Control
20 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 March 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 July 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 July 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
3 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
2 November 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 October 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 February 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Accounts With Accounts Type Full
19 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Full
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Full
21 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Change Person Director Company With Change Date
10 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Full
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Miscellaneous
8 March 2011
MISCMISC
Termination Director Company With Name
25 November 2010
TM01Termination of Director
Legacy
29 October 2010
MG01MG01
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Accounts With Accounts Type Full
22 July 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Full
1 August 2008
AAAnnual Accounts
Legacy
28 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
24 October 2007
AAAnnual Accounts
Legacy
11 May 2007
363aAnnual Return
Legacy
10 May 2007
288cChange of Particulars
Legacy
19 March 2007
225Change of Accounting Reference Date
Certificate Change Of Name Company
24 January 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 January 2007
395Particulars of Mortgage or Charge
Incorporation Company
8 May 2006
NEWINCIncorporation